Eccles
Manchester
M30 0SF
Director Name | Mrs Lorraine Mae Burns |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2016(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Mrs Julia Martin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Nursery Manager |
Country of Residence | England |
Correspondence Address | Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Mr Peter Edward Harrison-Dyson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Pmo Analyst |
Country of Residence | England |
Correspondence Address | Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Mr Mark James Tyldesley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF |
Secretary Name | Casserly Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2022(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | 10 James Nasmyth Way Eccles Manchester M30 0SF |
Director Name | Kevin John Marren |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | 54 Long Meadow Eccleston St Helens Merseyside WA10 4LS |
Director Name | John Paul Whiteside |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dales Brow Farm Dales Brown Swinton Manchester M27 0YN |
Secretary Name | John Paul Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dales Brow Farm Dales Brown Swinton Manchester M27 0YN |
Director Name | Charles Richard Topham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | 2 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Secretary Name | Kevin John Marren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | 54 Long Meadow Eccleston St Helens Merseyside WA10 4LS |
Director Name | Anthony Adams |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 October 2001) |
Role | Snr Analyst/Programmer |
Correspondence Address | 121 Montonmill Gardens Monton Eccles Manchester M30 8BQ |
Director Name | Peter Edward Harrison |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 19 October 2015) |
Role | Section Tech.Claims Controller |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | John Thomas Russell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 June 2002) |
Role | Dental Technician |
Correspondence Address | 59 Montonmill Gardens Eccles Manchester M30 8BQ |
Secretary Name | John Thomas Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 October 1998) |
Role | Dental Technician |
Correspondence Address | 59 Montonmill Gardens Eccles Manchester M30 8BQ |
Director Name | Sarah Walker |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 1996) |
Role | Police Officer |
Correspondence Address | 35 Spinneret Court Monton Mill Gardens Monton Eccles M30 8BQ |
Director Name | Mrs Alison Susan Hill |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(7 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 08 June 2018) |
Role | Strategic Analyst |
Country of Residence | England |
Correspondence Address | Folly Lane Swinton M27 0DD |
Director Name | Brian Warner |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(7 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 August 2001) |
Role | Student |
Correspondence Address | Flat 113 Bridgewater Court Montonmill Gardens Monton Eccles Manchester M30 8BQ |
Secretary Name | Geoffrey Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 January 2007) |
Role | Company Director |
Correspondence Address | 307 Valley Mill Cottonfields Bolton Lancashire BL7 9DY |
Director Name | John Fielding |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 March 2003) |
Role | Part Time Driver City Wide |
Correspondence Address | 27 Canalbank House Mountmill Gardens Eccles Manchester Lancashire M30 0BQ |
Director Name | Lisa Partington |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(13 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 July 2008) |
Role | Aviation Security Officer |
Correspondence Address | 49 Spinneret Court Montonmill Gardens Monton Eccles Lancashire M30 8BQ |
Director Name | Philip Edwin Austin |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(13 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2007) |
Role | Management Consultant |
Correspondence Address | Flat 10 Cranford House Half Edge Lane Eccles Manchester M30 9GT |
Director Name | Graham Neville Prince |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(13 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 July 2018) |
Role | Retired |
Correspondence Address | Folly Lane Swinton M27 0DD |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2007(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Brian Wade |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2013) |
Role | Purchasing Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Andrew Michael Burns |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 December 2016) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Folly Lane Swinton M27 0DD |
Secretary Name | Mr Nigel Craig |
---|---|
Status | Resigned |
Appointed | 15 September 2016(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 January 2021) |
Role | Company Director |
Correspondence Address | Folly Lane Swinton M27 0DD |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2014) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Hml HML Company Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2016) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Thornley Groves Estate Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2021(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2022) |
Correspondence Address | 27 Monton Green Eccles Manchester M30 9LL |
Registered Address | Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
19 September 2023 | Termination of appointment of Julia Martin as a director on 18 September 2023 (1 page) |
---|---|
17 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
29 March 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
12 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
6 May 2022 | Appointment of Casserly Property Management Ltd as a secretary on 1 May 2022 (2 pages) |
6 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
6 May 2022 | Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 1 May 2022 (1 page) |
6 May 2022 | Registered office address changed from 27 Monton Green Eccles Manchester M30 9LL England to Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 6 May 2022 (1 page) |
16 December 2021 | Registered office address changed from C/O Carr & Hume Folly Lane Swinton M27 0DD United Kingdom to 27 Monton Green Eccles Manchester M30 9LL on 16 December 2021 (1 page) |
16 December 2021 | Secretary's details changed for Carr and Hume on 8 April 2021 (1 page) |
10 August 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
15 February 2021 | Notification of Peter Edward Harrison as a person with significant control on 1 January 2021 (2 pages) |
15 February 2021 | Cessation of Lorraine Mae Burns as a person with significant control on 1 January 2021 (1 page) |
15 February 2021 | Notification of Lorraine Mae Burns as a person with significant control on 1 January 2021 (2 pages) |
15 February 2021 | Notification of Lorraine Mae Burns as a person with significant control on 1 January 2021 (2 pages) |
15 February 2021 | Change of details for Mrs Lorraine Mae Burns as a person with significant control on 1 January 2021 (2 pages) |
11 February 2021 | Notification of Mark James Tyldesley as a person with significant control on 20 May 2019 (2 pages) |
4 February 2021 | Cessation of Nigel David Craig as a person with significant control on 20 January 2021 (1 page) |
4 February 2021 | Termination of appointment of Nigel Craig as a secretary on 20 January 2021 (1 page) |
4 February 2021 | Appointment of Carr and Hume as a secretary on 20 January 2021 (2 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
29 October 2019 | Cessation of Andrew Michael Burns as a person with significant control on 20 May 2019 (1 page) |
29 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
5 June 2019 | Appointment of Mr Mark James Tyldesley as a director on 20 May 2019 (2 pages) |
5 June 2019 | Appointment of Mr Peter Edward Harrison-Dyson as a director on 20 May 2019 (2 pages) |
30 November 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
19 October 2018 | Cessation of Graham Neville Prince as a person with significant control on 15 July 2018 (1 page) |
19 October 2018 | Termination of appointment of Graham Neville Prince as a director on 15 July 2018 (1 page) |
19 June 2018 | Termination of appointment of Alison Susan Hill as a director on 8 June 2018 (1 page) |
19 June 2018 | Appointment of Mrs Julia Martin as a director on 21 May 2018 (2 pages) |
19 June 2018 | Notification of Julia Martin as a person with significant control on 21 May 2018 (2 pages) |
19 June 2018 | Cessation of Alison Susan Hill as a person with significant control on 8 June 2018 (1 page) |
25 January 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
12 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
11 April 2017 | Appointment of Mrs Lorraine Mae Burns as a director on 21 December 2016 (2 pages) |
11 April 2017 | Termination of appointment of Andrew Michael Burns as a director on 21 December 2016 (1 page) |
11 April 2017 | Appointment of Mrs Lorraine Mae Burns as a director on 21 December 2016 (2 pages) |
11 April 2017 | Termination of appointment of Andrew Michael Burns as a director on 21 December 2016 (1 page) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (8 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (8 pages) |
18 October 2016 | Appointment of Mr Nigel Craig as a secretary on 15 September 2016 (2 pages) |
18 October 2016 | Appointment of Mr Nigel Craig as a secretary on 15 September 2016 (2 pages) |
12 October 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Carr & Hume Folly Lane Swinton M27 0DD on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Carr & Hume Folly Lane Swinton M27 0DD on 12 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 15 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 15 September 2016 (1 page) |
6 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 January 2016 | Director's details changed for Andrew Michael Burns on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Graham Neville Prince on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Joseph White on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Graham Neville Prince on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mrs Alison Susan Hill on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Andrew Michael Burns on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Joseph White on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mrs Alison Susan Hill on 15 January 2016 (2 pages) |
28 October 2015 | Annual return made up to 27 October 2015 no member list (6 pages) |
28 October 2015 | Annual return made up to 27 October 2015 no member list (6 pages) |
26 October 2015 | Termination of appointment of Peter Edward Harrison as a director on 19 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Peter Edward Harrison as a director on 19 October 2015 (1 page) |
30 September 2015 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
9 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 November 2014 | Director's details changed for Joseph White on 6 November 2014 (2 pages) |
6 November 2014 | Annual return made up to 27 October 2014 no member list (7 pages) |
6 November 2014 | Director's details changed for Joseph White on 6 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Joseph White on 6 November 2014 (2 pages) |
6 November 2014 | Annual return made up to 27 October 2014 no member list (7 pages) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 15 May 2014 (1 page) |
15 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
15 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
15 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 15 May 2014 (1 page) |
15 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
15 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
10 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 October 2013 | Annual return made up to 27 October 2013 no member list (7 pages) |
28 October 2013 | Annual return made up to 27 October 2013 no member list (7 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 May 2013 | Current accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages) |
15 May 2013 | Current accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages) |
21 January 2013 | Termination of appointment of Brian Wade as a director (1 page) |
21 January 2013 | Termination of appointment of Brian Wade as a director (1 page) |
29 October 2012 | Annual return made up to 27 October 2012 no member list (6 pages) |
29 October 2012 | Annual return made up to 27 October 2012 no member list (6 pages) |
13 August 2012 | Appointment of Joseph White as a director (3 pages) |
13 August 2012 | Appointment of Joseph White as a director (3 pages) |
1 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
1 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
31 October 2011 | Annual return made up to 27 October 2011 no member list (4 pages) |
31 October 2011 | Annual return made up to 27 October 2011 no member list (4 pages) |
14 September 2011 | Director's details changed for Alison Susan Hill on 13 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Alison Susan Hill on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Graham Neville Prince on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Andrew Michael Burns on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Andrew Michael Burns on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Peter Edward Harrison on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Peter Edward Harrison on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Graham Neville Prince on 13 September 2011 (2 pages) |
7 July 2011 | Appointment of Andrew Michael Burns as a director (3 pages) |
7 July 2011 | Appointment of Andrew Michael Burns as a director (3 pages) |
24 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
24 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
27 October 2010 | Annual return made up to 27 October 2010 no member list (5 pages) |
27 October 2010 | Annual return made up to 27 October 2010 no member list (5 pages) |
21 September 2010 | Appointment of Brian Wade as a director (3 pages) |
21 September 2010 | Appointment of Brian Wade as a director (3 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 October 2009 | Annual return made up to 27 October 2009 no member list (4 pages) |
27 October 2009 | Annual return made up to 27 October 2009 no member list (4 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 October 2008 | Annual return made up to 27/10/08 (3 pages) |
28 October 2008 | Annual return made up to 27/10/08 (3 pages) |
6 August 2008 | Appointment terminated director lisa partington (1 page) |
6 August 2008 | Appointment terminated director lisa partington (1 page) |
25 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH (1 page) |
6 November 2007 | Location of debenture register (1 page) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Annual return made up to 30/10/07 (2 pages) |
6 November 2007 | Location of debenture register (1 page) |
6 November 2007 | Annual return made up to 30/10/07 (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH (1 page) |
19 September 2007 | Secretary's particulars changed (1 page) |
19 September 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
11 November 2006 | Annual return made up to 30/10/06 (5 pages) |
11 November 2006 | Annual return made up to 30/10/06 (5 pages) |
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 November 2005 | Annual return made up to 30/10/05 (5 pages) |
10 November 2005 | Annual return made up to 30/10/05 (5 pages) |
19 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 November 2004 | Annual return made up to 30/10/04
|
8 November 2004 | Annual return made up to 30/10/04
|
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
10 November 2003 | Annual return made up to 30/10/03 (5 pages) |
10 November 2003 | Annual return made up to 30/10/03 (5 pages) |
4 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
26 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Annual return made up to 30/10/02
|
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Annual return made up to 30/10/02
|
19 November 2002 | Registered office changed on 19/11/02 from: 7 station road swinton manchester lancashire M27 6AH (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 7 station road swinton manchester lancashire M27 6AH (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
27 November 2001 | Annual return made up to 30/10/01 (5 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Annual return made up to 30/10/01 (5 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 November 2000 | Annual return made up to 30/10/00 (5 pages) |
28 November 2000 | Annual return made up to 30/10/00 (5 pages) |
7 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
6 December 1999 | Annual return made up to 30/10/99
|
6 December 1999 | Annual return made up to 30/10/99
|
20 May 1999 | Full accounts made up to 31 March 1999 (7 pages) |
20 May 1999 | Full accounts made up to 31 March 1999 (7 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 7 station road swinton manchester N27 6AU (1 page) |
17 November 1998 | Annual return made up to 30/10/98
|
17 November 1998 | Annual return made up to 30/10/98
|
17 November 1998 | Registered office changed on 17/11/98 from: 7 station road swinton manchester N27 6AU (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
28 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 November 1997 | Annual return made up to 30/10/97
|
21 November 1997 | Annual return made up to 30/10/97
|
14 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
25 November 1996 | Annual return made up to 30/10/96 (4 pages) |
25 November 1996 | Annual return made up to 30/10/96 (4 pages) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 October 1995 | Annual return made up to 30/10/95 (4 pages) |
27 October 1995 | Annual return made up to 30/10/95 (4 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |